TM01 |
Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, February 2024
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, September 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 8th Sep 2023: 13567527.00 GBP
filed on: 12th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Jul 2023. New Address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 11th Aug 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Aug 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 6th Oct 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Thu, 9th Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Sep 2015 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 31st Dec 2016 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Tue, 29th Sep 2015 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 10964.00 GBP
capital
|
|
TM01 |
Wed, 4th Mar 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 4th Mar 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, September 2014
| resolution
|
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 10694.00 GBP
filed on: 26th, September 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4839810001, created on Wed, 17th Sep 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 1.00 GBP
capital
|
|